Advanced company searchLink opens in new window

STR8JACKET LIMITED

Company number 07022727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
19 May 2017 AA Accounts for a dormant company made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
19 May 2016 AA Accounts for a dormant company made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
27 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
01 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
01 May 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Apr 2014 AD01 Registered office address changed from 3 Centro Place Pride Park Derby DE24 8RF on 30 April 2014
17 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
17 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
20 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
18 Jan 2012 AA Total exemption full accounts made up to 30 September 2011
01 Dec 2011 AA Accounts for a dormant company made up to 30 September 2010
20 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Mr Paul Joseph Martin on 20 September 2011
13 Dec 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
17 Sep 2009 NEWINC Incorporation